Portlethen
Aberdeen
AB12 4XF
Scotland
Secretary Name | Linda Joan Carbry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 01 May 2018) |
Role | Company Director |
Correspondence Address | 49 Oak Drive Portlethen Aberdeenshire AB12 4XF Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2013 |
---|---|
Net Worth | £24,237 |
Cash | £46,459 |
Current Liabilities | £24,706 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2018 | Application to strike the company off the register (3 pages) |
24 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
24 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
20 November 2017 | Previous accounting period extended from 5 April 2017 to 30 April 2017 (1 page) |
20 November 2017 | Previous accounting period extended from 5 April 2017 to 30 April 2017 (1 page) |
24 July 2017 | Notification of Robert Carbry as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Robert Carbry as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Robert Carbry as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
16 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Robert Milligan Carbry on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Robert Milligan Carbry on 26 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
19 January 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 19 January 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Robert Milligan Carbry on 1 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Robert Milligan Carbry on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Robert Milligan Carbry on 1 July 2010 (2 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Company name changed freelance euro services (cml) LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Resolutions
|
24 June 2010 | Company name changed freelance euro services (cml) LIMITED\certificate issued on 24/06/10
|
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
13 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
22 August 2008 | Resolutions
|
22 August 2008 | Resolutions
|
20 August 2008 | Capitals not rolled up (2 pages) |
20 August 2008 | Capitals not rolled up (2 pages) |
22 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
9 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
9 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
9 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
27 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
12 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
16 July 2004 | Ad 01/07/03--------- £ si 1@1 (2 pages) |
16 July 2004 | Ad 01/07/03--------- £ si 1@1 (2 pages) |
16 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
19 April 2004 | Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page) |
19 April 2004 | Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
1 July 2003 | Incorporation (22 pages) |
1 July 2003 | Incorporation (22 pages) |